UKBizDB.co.uk

CLIFFSEND IDEAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cliffsend Ideal Ltd. The company was founded 9 years ago and was given the registration number 09613261. The firm's registered office is in BEDFORD. You can find them at 60 Miller Road, , Bedford, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CLIFFSEND IDEAL LTD
Company Number:09613261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:60 Miller Road, Bedford, United Kingdom, MK42 9NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
Flat 41, Falcon House, Gurnell Grove, London, United Kingdom, W13 0AE

Director10 September 2019Active
Flat 2, 50 Bessborough Road, Harrow, United Kingdom, HA1 3DJ

Director31 October 2018Active
60 Miller Road, Bedford, United Kingdom, MK42 9NZ

Director26 August 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director13 October 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 May 2015Active
19, Hibernia Road, Hounslow, United Kingdom, TW3 3RU

Director11 April 2017Active
Flat C, 9 New Wynd, Montrose, United Kingdom, DD10 8RB

Director29 July 2015Active
12 Falls Green Avenue, Manchester, England, M40 2BL

Director22 January 2018Active
15, Gratton Court, Staveley, Chesterfield, United Kingdom, S43 3YX

Director15 February 2016Active
759a Harrow Road, Wembley, United Kingdom, HA0 2LW

Director08 April 2019Active
13 Springwell Court, Springwell Road, Hounslow, United Kingdom, TW4 7RJ

Director13 October 2017Active
36 Solway Close, Hounslow, United Kingdom, TW4 7DH

Director12 November 2020Active
333b, Shear Brow, Blackburn, United Kingdom, BB1 8DS

Director12 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Agnelo Silva
Notified on:12 November 2020
Status:Active
Date of birth:May 1991
Nationality:Portuguese
Country of residence:United Kingdom
Address:36 Solway Close, Hounslow, United Kingdom, TW4 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Anghel
Notified on:26 August 2020
Status:Active
Date of birth:November 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:60 Miller Road, Bedford, United Kingdom, MK42 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asad Ali
Notified on:10 September 2019
Status:Active
Date of birth:December 1965
Nationality:Pakistani
Country of residence:United Kingdom
Address:Flat 41, Falcon House, London, United Kingdom, W13 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Raduta
Notified on:08 April 2019
Status:Active
Date of birth:August 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:759a Harrow Road, Wembley, United Kingdom, HA0 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alexandra Ana
Notified on:31 October 2018
Status:Active
Date of birth:July 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 2, 50 Bessborough Road, Harrow, United Kingdom, HA1 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maud Tipary
Notified on:23 July 2018
Status:Active
Date of birth:March 1994
Nationality:French
Country of residence:England
Address:2 Gladstone Mews, London, England, NW6 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gueule Martine Kesse
Notified on:22 January 2018
Status:Active
Date of birth:March 1967
Nationality:Italian
Country of residence:England
Address:12 Falls Green Avenue, Manchester, England, M40 2BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 October 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mandeep Singh Sareen
Notified on:13 October 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:13 Springwell Court, Springwell Road, Hounslow, United Kingdom, TW4 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pedro Fernandes
Notified on:11 April 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:19, Hibernia Road, Hounslow, United Kingdom, TW3 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.